Search icon

SZULUK FAMILY I, L.C. - Florida Company Profile

Company Details

Entity Name: SZULUK FAMILY I, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SZULUK FAMILY I, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 1999 (26 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L99000002371
FEI/EIN Number 650913743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444, US
Mail Address: 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZULUK TABER Manager 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444
SCHONE LARRY TEsq. Agent 4600 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -
CHANGE OF MAILING ADDRESS 2017-02-13 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 4600 N. OCEAN BLVD., SECOND FLOOR, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2015-02-10 SCHONE, LARRY T, Esq. -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State